CAMBRIDGE & DISTRICT CITIZENS ADVICE BUREAU
Company number 03191085
- Company Overview for CAMBRIDGE & DISTRICT CITIZENS ADVICE BUREAU (03191085)
- Filing history for CAMBRIDGE & DISTRICT CITIZENS ADVICE BUREAU (03191085)
- People for CAMBRIDGE & DISTRICT CITIZENS ADVICE BUREAU (03191085)
- Charges for CAMBRIDGE & DISTRICT CITIZENS ADVICE BUREAU (03191085)
- More for CAMBRIDGE & DISTRICT CITIZENS ADVICE BUREAU (03191085)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Apr 2018 | CS01 | Confirmation statement made on 26 April 2018 with no updates | |
25 Apr 2018 | AP01 | Appointment of Miss Isobel Hope Fernandez as a director on 16 April 2018 | |
25 Apr 2018 | TM01 | Termination of appointment of Elisabeth Mary Sneade as a director on 16 April 2018 | |
11 Apr 2018 | PSC07 | Cessation of Geoffrey Edward Duncan Wilson as a person with significant control on 29 March 2018 | |
11 Apr 2018 | PSC07 | Cessation of Keith Stonell as a person with significant control on 29 March 2018 | |
11 Apr 2018 | PSC07 | Cessation of Elisabeth Mary Sneade as a person with significant control on 29 March 2018 | |
11 Apr 2018 | PSC07 | Cessation of Colin Arthur Smith as a person with significant control on 12 February 2018 | |
11 Apr 2018 | PSC07 | Cessation of George Alan Reid as a person with significant control on 29 March 2018 | |
11 Apr 2018 | PSC07 | Cessation of Caroline Jane Marion Lloyd-Evans as a person with significant control on 29 March 2018 | |
11 Apr 2018 | PSC07 | Cessation of David Anthony Livesey as a person with significant control on 29 March 2018 | |
11 Apr 2018 | PSC07 | Cessation of Bill Humphrey as a person with significant control on 29 March 2018 | |
11 Apr 2018 | PSC07 | Cessation of Linda Louise Holland as a person with significant control on 29 March 2018 | |
11 Apr 2018 | PSC07 | Cessation of Nigel Wooldridge Brown Obe as a person with significant control on 29 March 2018 | |
11 Apr 2018 | PSC07 | Cessation of Ashleigh Howard Bridges as a person with significant control on 29 March 2018 | |
11 Apr 2018 | PSC07 | Cessation of Jane Claire Belman as a person with significant control on 29 March 2018 | |
11 Apr 2018 | PSC07 | Cessation of Alan Reginal Harold Baker as a person with significant control on 29 March 2018 | |
28 Mar 2018 | TM01 | Termination of appointment of Colin Arthur Smith as a director on 12 February 2018 | |
28 Mar 2018 | AP01 | Appointment of Dr Patricia Maria Gray as a director on 12 February 2018 | |
21 Mar 2018 | PSC01 | Notification of Ashleigh Howard Bridges as a person with significant control on 12 February 2018 | |
21 Mar 2018 | AP01 | Appointment of Mr Ashleigh Howard Bridges as a director on 12 February 2018 | |
01 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
18 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
17 Nov 2016 | AUD | Auditor's resignation | |
11 May 2016 | AR01 | Annual return made up to 26 April 2016 no member list |